Search icon

SHOWTIME CINEMAS, LLC

Company Details

Name: SHOWTIME CINEMAS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2003 (21 years ago)
Entity Number: 2978383
ZIP code: 12550
County: Orange
Place of Formation: Delaware
Address: 1420 ROUTE 300, NEWBURGH, NY, United States, 12550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHOWTIME CINEMAS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 113704020 2020-05-05 SHOWTIME CINEMAS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713100
Sponsor’s telephone number 8458636931
Plan sponsor’s address 1420 RTE 300, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing CHRISTOPHER BISTOR
SHOWTIME CINEMAS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 113704020 2020-04-21 SHOWTIME CINEMAS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713100
Sponsor’s telephone number 8458636931
Plan sponsor’s address 1420 RTE 300, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing CHRISTOPHER BISTOR

DOS Process Agent

Name Role Address
CHRISTOPHER BISTOR DOS Process Agent 1420 ROUTE 300, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2013-11-13 2017-11-02 Address 130 BRAGG HILL RD, WESTMINSTER, MA, 01473, USA (Type of address: Service of Process)
2003-11-17 2013-11-13 Address 52 S. NELSON ROAD, STERLING, MA, 01564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105061222 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006088 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007134 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131113006634 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111206002586 2011-12-06 BIENNIAL STATEMENT 2011-11-01
071121002011 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051026002467 2005-10-26 BIENNIAL STATEMENT 2005-11-01
031117000968 2003-11-17 APPLICATION OF AUTHORITY 2003-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-22 No data 1420 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-06 No data 1420 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-31 No data 1420 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2020-02-26 No data 1420 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-01-24 No data 1420 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-01-26 No data 1420 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-01-11 No data 1420 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2016-01-28 No data 1420 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2015-02-27 No data 1420 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2014-01-30 No data 1420 ROUTE 300, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5103307105 2020-04-13 0202 PPP 1420 Route 300, NEWBURGH, NY, 12550-2907
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53118.3
Loan Approval Amount (current) 53118.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-2907
Project Congressional District NY-18
Number of Employees 20
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53461.54
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State